Background WavePink WaveYellow Wave

HAVEN PRODUCTS LIMITED (SC023852)

HAVEN PRODUCTS LIMITED (SC023852) is an active UK company. incorporated on 27 February 1946. with registered office in Larbert. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HAVEN PRODUCTS LIMITED has been registered for 80 years. Current directors include HUNTER MCGOWAN, Thomas, PENDLETON, Elica, SIGGERS, Jacqueline.

Company Number
SC023852
Status
active
Type
ltd
Incorporated
27 February 1946
Age
80 years
Address
Haven Products, Larbert, FK5 4RU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER MCGOWAN, Thomas, PENDLETON, Elica, SIGGERS, Jacqueline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN PRODUCTS LIMITED

HAVEN PRODUCTS LIMITED is an active company incorporated on 27 February 1946 with the registered office located in Larbert. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HAVEN PRODUCTS LIMITED was registered 80 years ago.(SIC: 96090)

Status

active

Active since 80 years ago

Company No

SC023852

LTD Company

Age

80 Years

Incorporated 27 February 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Haven Products 8 Central Park Boulevard Larbert, FK5 4RU,

Previous Addresses

Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE
From: 27 February 1946To: 14 June 2021
Timeline

35 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Feb 46
Company Founded
Feb 46
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
May 16
Director Left
May 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 20
Loan Secured
Mar 21
Owner Exit
Jan 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MURRAY, Finbarr

Active
8 Central Park Boulevard, LarbertFK5 4RU
Secretary
Appointed 06 Sept 2022

HUNTER MCGOWAN, Thomas

Active
8 Central Park Boulevard, LarbertFK5 4RU
Born December 1958
Director
Appointed 25 May 2023

PENDLETON, Elica

Active
8 Central Park Boulevard, LarbertFK5 4RU
Born December 1963
Director
Appointed 22 Sept 2023

SIGGERS, Jacqueline

Active
8 Central Park Boulevard, LarbertFK5 4RU
Born July 1968
Director
Appointed 23 Nov 2023

CAMERON, Campbell William

Resigned
Shalom, LargsKA30 8QQ
Secretary
Appointed 01 Jan 2002
Resigned 07 May 2004

DEEGAN, Cliona, Ms.

Resigned
Sandymount, Dublin 4
Secretary
Appointed 16 Jul 2015
Resigned 17 May 2017

FLAHERTY, Mary

Resigned
Sandymount
Secretary
Appointed 24 Apr 2014
Resigned 18 Nov 2014

KELLEHER, Connie

Resigned
Sandymount, Dublin
Secretary
Appointed 17 May 2017
Resigned 06 Sept 2022

O'GRADY, Vicky

Resigned
Roslyn Park, Dublin
Secretary
Appointed 31 Dec 2008
Resigned 27 Mar 2014

POOLE, Keith

Resigned
Sandymount, DublinDUBLIN 4
Secretary
Appointed 27 Mar 2014
Resigned 24 Apr 2014

WHYTE, David

Resigned
Watermark Park, GlasgowG51 2SE
Secretary
Appointed 19 Nov 2014
Resigned 16 Jul 2015

WHYTE, David Malcolm

Resigned
14 Mcpherson Drive, GourockPA19 1LJ
Secretary
Appointed 07 May 2004
Resigned 30 Jun 2004

WHYTE, David Malcolm

Resigned
14 Mcpherson Drive, GourockPA19 1LJ
Secretary
Appointed 24 Aug 2000
Resigned 01 Jan 2002

WHYTE, David Malcolm

Resigned
14 Mcpherson Drive, GourockPA19 1LJ
Secretary
Appointed 01 Oct 1991
Resigned 31 Dec 1997

HARDIE CALDWELL LLP

Resigned
City Point2, GlasgowG4 0JY
Corporate secretary
Appointed N/A
Resigned 03 Oct 1991

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 31 Dec 2008

MACDONALDS

Resigned
1 Claremont Terrace, GlasgowG3 7UQ
Corporate secretary
Appointed 31 Dec 1997
Resigned 24 Aug 2000

BROWN, Colin Murray

Resigned
Ardlui, KilmalcolmPA13 4BA
Born March 1941
Director
Appointed 24 Aug 2000
Resigned 30 Jun 2004

BRUIN, Thomas George

Resigned
Watermark Park, GlasgowG51 2SE
Born December 1959
Director
Appointed 15 Oct 2005
Resigned 15 Oct 2010

BUNBURY, Helen

Resigned
8 Central Park Boulevard, LarbertFK5 4RU
Born June 1967
Director
Appointed 03 Oct 2017
Resigned 23 Sept 2023

CLEARY, Robert Neil Macinnes

Resigned
8 Central Park Boulevard, LarbertFK5 4RU
Born December 1954
Director
Appointed 24 Apr 2018
Resigned 23 Sept 2023

DUFFY, Ann

Resigned
8 Central Park Boulevard, LarbertFK5 4RU
Born November 1963
Director
Appointed 03 Oct 2017
Resigned 23 Sept 2023

EGAN, Sean

Resigned
Watermark Park, GlasgowG51 2SE
Born June 1956
Director
Appointed 16 Jul 2015
Resigned 07 Nov 2015

FLYNN, Mary

Resigned
Watermark Park, GlasgowG51 2SE
Born August 1960
Director
Appointed 24 Apr 2018
Resigned 31 Mar 2020

HENRY, Alastair William

Resigned
Hatton Mains, Laurencekirk
Born May 1929
Director
Appointed N/A
Resigned 31 Dec 1989

HERON, Andrew Barnetson

Resigned
Watermark Park, GlasgowG51 2SE
Born October 1945
Director
Appointed 25 Aug 2014
Resigned 04 Jun 2015

HORGAN, Michael John, Mr.

Resigned
Roslyn Park, Dublin
Born January 1963
Director
Appointed 09 Feb 2010
Resigned 08 Apr 2011

HOUSTON, John Mclellan

Resigned
The Rock, LangbankPA14 6PE
Born July 1944
Director
Appointed 24 Aug 2000
Resigned 30 Jun 2004

JOHNSON, Peter

Resigned
Todlaw Station Road, DunsTD11 3EJ
Born March 1927
Director
Appointed 23 Aug 1991
Resigned 23 Aug 2001

KERR, William Walker

Resigned
24 Busby Road, GlasgowG76 9BP
Born April 1930
Director
Appointed N/A
Resigned 15 Nov 1991

LACEY, Robert Anderson Geddes

Resigned
1-2 Queens Drive, GlasgowG68 0HN
Born March 1953
Director
Appointed 21 Feb 1992
Resigned 30 Aug 1996

LILBURN, Christopher William

Resigned
White Cottage, Clitheroe
Born July 1920
Director
Appointed N/A
Resigned 23 Aug 1991

MAIR, Thomas Murray

Resigned
188 Bonnyton Drive, GlasgowG76 0NG
Born August 1948
Director
Appointed 30 Jun 2004
Resigned 31 Aug 2005

MARSHALL, Andrew Mitchell

Resigned
Miavaig 44 Park Avenue, PaisleyPA2 6HL
Born January 1930
Director
Appointed 31 Dec 1989
Resigned 14 May 1993

MATHESON, Donald

Resigned
5 Cawdor Road, InvernessIV2 3NR
Born February 1936
Director
Appointed N/A
Resigned 23 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Park West Business Park, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2021
8 Central Park Boulevard, LarbertFK5 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

245

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Full
14 October 2025
AAMDAAMD
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
10 February 2022
CC04CC04
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
24 December 2021
MAMA
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Auditors Resignation Company
26 November 2015
AUDAUD
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Full
25 January 2010
AAMDAAMD
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
12 September 2008
122122
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
353353
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288cChange of Particulars
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
12 October 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
410(Scot)410(Scot)
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
287Change of Registered Office
Legacy
4 August 2004
410(Scot)410(Scot)
Legacy
4 August 2004
410(Scot)410(Scot)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
3 July 2004
410(Scot)410(Scot)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
419a(Scot)419a(Scot)
Legacy
12 May 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
29 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
410(Scot)410(Scot)
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
363sAnnual Return (shuttle)
Resolution
4 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
21 January 1998
155(6)a155(6)a
Legacy
19 January 1998
287Change of Registered Office
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
21 October 1993
225(1)225(1)
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Auditors Resignation Company
28 January 1993
AUDAUD
Auditors Resignation Company
12 January 1993
AUDAUD
Legacy
15 September 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
288288
Legacy
11 March 1992
410(Scot)410(Scot)
Legacy
24 February 1992
288288
Legacy
25 November 1991
287Change of Registered Office
Legacy
22 November 1991
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
5 September 1991
288288
Legacy
16 June 1991
88(2)R88(2)R
Resolution
16 June 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
123Notice of Increase in Nominal Capital
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
27 February 1990
288288
Legacy
30 January 1990
288288
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
5 February 1989
288288
Legacy
12 January 1988
288288
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Miscellaneous
28 July 1987
MISCMISC
Legacy
18 February 1987
363363
Legacy
17 February 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
287Change of Registered Office
Legacy
6 May 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Incorporation Company
27 February 1946
NEWINCIncorporation
Incorporation Company
27 February 1946
NEWINCIncorporation